S.S.T. PROCESS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

S.S.T. PROCESS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02982634

Incorporation date

23/10/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Asset House, 28 Thorpe Wood, Peterborough, Cambridgeshire PE3 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1994)
dot icon05/09/2017
Final Gazette dissolved following liquidation
dot icon05/06/2017
Notice of move from Administration to Dissolution
dot icon24/01/2017
Administrator's progress report to 2016-12-16
dot icon18/08/2016
Statement of administrator's proposal
dot icon31/07/2016
Statement of affairs with form 2.14B/2.15B
dot icon05/07/2016
Registered office address changed from Unit 22 Autumn Park Dysart Road Grantham Lincolnshire NG31 7DD to Asset House 28 Thorpe Wood Peterborough Cambridgeshire PE3 6SR on 2016-07-06
dot icon28/06/2016
Appointment of an administrator
dot icon08/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon02/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Register(s) moved to registered inspection location
dot icon16/11/2010
Register inspection address has been changed
dot icon16/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon10/12/2009
Director's details changed for Nigel David Talton on 2009-12-11
dot icon10/12/2009
Director's details changed for Claire Yvonne Talton on 2009-12-11
dot icon26/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Return made up to 24/10/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/11/2007
Return made up to 24/10/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/12/2006
Return made up to 24/10/06; full list of members
dot icon20/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/11/2005
Return made up to 24/10/05; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/11/2004
Return made up to 24/10/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/11/2003
Return made up to 24/10/03; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/12/2002
Return made up to 24/10/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon31/10/2001
Return made up to 24/10/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-10-31
dot icon02/11/2000
Return made up to 24/10/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-10-31
dot icon24/11/1999
Return made up to 24/10/99; full list of members
dot icon06/09/1999
Particulars of mortgage/charge
dot icon19/04/1999
Accounts for a small company made up to 1998-10-31
dot icon05/11/1998
Secretary's particulars changed;director's particulars changed
dot icon05/11/1998
Director's particulars changed
dot icon29/10/1998
Return made up to 24/10/98; full list of members
dot icon27/08/1998
Accounts for a small company made up to 1997-10-31
dot icon13/01/1998
Registered office changed on 14/01/98 from: 4 cringle cottages cringle lane stoke rochford grantham lincolnshire NG33 5EF
dot icon30/10/1997
Return made up to 24/10/97; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1996-10-31
dot icon08/09/1997
Declaration of satisfaction of mortgage/charge
dot icon29/04/1997
Particulars of mortgage/charge
dot icon29/10/1996
Return made up to 24/10/96; no change of members
dot icon22/02/1996
Location of register of members
dot icon22/02/1996
Location of register of directors' interests
dot icon28/01/1996
Accounts for a small company made up to 1995-10-31
dot icon15/11/1995
Return made up to 24/10/95; full list of members
dot icon07/12/1994
Accounting reference date notified as 31/10
dot icon23/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
23/10/1994 - 23/10/1994
12711
Talton, Nigel David
Director
23/10/1994 - Present
2
Talton, Claire Yvonne
Director
23/10/1994 - Present
-
Talton, Claire Yvonne
Secretary
23/10/1994 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S.S.T. PROCESS ENGINEERING LIMITED

S.S.T. PROCESS ENGINEERING LIMITED is an(a) Dissolved company incorporated on 23/10/1994 with the registered office located at Asset House, 28 Thorpe Wood, Peterborough, Cambridgeshire PE3 6SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S.S.T. PROCESS ENGINEERING LIMITED?

toggle

S.S.T. PROCESS ENGINEERING LIMITED is currently Dissolved. It was registered on 23/10/1994 and dissolved on 05/09/2017.

Where is S.S.T. PROCESS ENGINEERING LIMITED located?

toggle

S.S.T. PROCESS ENGINEERING LIMITED is registered at Asset House, 28 Thorpe Wood, Peterborough, Cambridgeshire PE3 6SR.

What does S.S.T. PROCESS ENGINEERING LIMITED do?

toggle

S.S.T. PROCESS ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for S.S.T. PROCESS ENGINEERING LIMITED?

toggle

The latest filing was on 05/09/2017: Final Gazette dissolved following liquidation.